UKBizDB.co.uk

SEWING MACHINE TRADE ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sewing Machine Trade Association Limited. The company was founded 85 years ago and was given the registration number 00348533. The firm's registered office is in LONDON. You can find them at 70 Walmington Fold, Woodside Park, London, Middx. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SEWING MACHINE TRADE ASSOCIATION LIMITED
Company Number:00348533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:70 Walmington Fold, Woodside Park, London, Middx, N12 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Walmington Fold, Woodside Park, London, N12 7LL

Secretary01 January 2012Active
70 Walmington Fold, London, N12 7LL

Director-Active
249, Wivenhoe Road, Alresford, Colchester, United Kingdom, CO7 8AJ

Director-Active
70, Walmington Fold, Woodside Park, London, N12 7LL

Director23 February 2021Active
70, Walmington Fold, Woodside Park, London, N12 7LL

Director19 November 2020Active
111a, Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HH

Director28 January 2013Active
70, Walmington Fold, Woodside Park, London, N12 7LL

Director20 March 2014Active
1, Virginia Place, Cobham, United Kingdom, KT11 1AE

Secretary01 October 2002Active
24 Fairlawn Grove, Chiswick, London, W4 5EH

Secretary-Active
2 Ashley Gardens, High Lane, Stockport, SK6 5AB

Director-Active
282 Apperley Road, Bradford, BD10 0PX

Director17 July 1997Active
64 Mowbray Road, Edgware, HA8 8JH

Director-Active
9 Watersnook Road, Westhoughton, Bolton, BL5 3HD

Director-Active
Manor Park 5 Galley Lane, Arkley, Barnet, EN5 4AR

Director-Active
6 Dunrobin Avenue, Garforth, Leeds, LS25 2NN

Director17 July 1997Active
6 Church Close, Mellor, Blackburn, BB2 7JU

Director-Active
3 Hopping Lane, London, N1 2NU

Director-Active
25 March Place, Clare, Sudbury, CO10 8RH

Director15 May 1994Active
68 Cambria Close, Caerleon, Newport, NP6 1LF

Director-Active
38 Oxenden Wood Road, Orpington, BR6 6HP

Director-Active
3 Stewart Mews, Bournemouth, BH8 8NL

Director15 June 1998Active
3 Stewart Mews, Bournemouth, BH8 8NL

Director-Active
63 Queenborough Gardens, Gants Hill, Ilford, IG2 6YB

Director-Active
19 Styebank Lane, Rothwell, Leeds, LS26 0HN

Director-Active
10 Hedworth Avenue, Waltham Cross, EN8 8AT

Director23 May 1999Active
43a Hall Road, Swillington, Leeds, LS26 8AT

Director01 December 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Appoint person director company with name.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2016-06-28Annual return

Annual return company with made up date no member list.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2015-07-24Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Annual return

Annual return company with made up date no member list.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2014-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.